Glasgow
G41 5AW
Scotland
Secretary Name | Mr Robert Hayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Low Barholm Kilbarchan Renfrewshire PA10 2ES Scotland |
Director Name | Mr Aaron Paul Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wierton Place Wierton Road Boughton Monchelsea Maidstone Kent ME17 4JW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 96 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Corporation Street Hotel (Refinance) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £581,476 |
Cash | £4,592 |
Current Liabilities | £400,750 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
4 October 2013 | Delivered on: 8 October 2013 Persons entitled: Aaron Paul Stone Investments Limited Classification: A registered charge Particulars: 25 & 27 corporation street, rochester K412583; cathedral service station, corporation street, rochester K337886; 29 & 31 corporation street, rochester K478927, cathedral service station, corporation street, rochester K452242. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2008 | Delivered on: 17 July 2008 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at corporation street, rochester, kent K478972 K412583 K452242 K337886. Fully Satisfied |
18 June 2008 | Delivered on: 21 June 2008 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
11 July 2023 | Termination of appointment of Robert Hayne as a secretary on 11 July 2023 (1 page) |
11 July 2023 | Termination of appointment of Alexander Short as a director on 11 July 2023 (1 page) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
3 May 2022 | Change of details for Corporation Street Refinance Ltd as a person with significant control on 21 February 2017 (2 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 September 2019 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 9 September 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from 221 West George Street Glasgow G2 2ND United Kingdom (1 page) |
20 March 2014 | Register inspection address has been changed from 221 West George Street Glasgow G2 2ND United Kingdom (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Registration of charge 3382480003 (35 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Registration of charge 3382480003 (35 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 September 2013 | Appointment of Mr Aaron Paul Stone as a director (2 pages) |
19 September 2013 | Appointment of Mr Aaron Paul Stone as a director (2 pages) |
7 August 2013 | Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 221 West George Street Glasgow G1 2ND on 7 August 2013 (1 page) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
9 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Director appointed alexander short (2 pages) |
26 March 2008 | Secretary appointed robert hayne (2 pages) |
26 March 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 March 2008 | Director appointed alexander short (2 pages) |
26 March 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 March 2008 | Secretary appointed robert hayne (2 pages) |
27 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 February 2008 | Resolutions
|
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |